Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Anti-Crime Security Services Limited
Anti-Crime Security Services Limited is an active company incorporated on 4 December 2002 with the registered office located in Nuneaton, Warwickshire. Anti-Crime Security Services Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04607875
Private limited company
Age
22 years
Incorporated
4 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
22 October 2024
(1 year ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(6 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 May 2024
(1 year 5 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Anti-Crime Security Services Limited
Contact
Update Details
Address
57 Ansley Road
Nuneaton
CV10 8LY
England
Address changed on
10 Sep 2024
(1 year 1 month ago)
Previous address was
19 Gripps Common Cotgrave Nottingham NG12 3TF
Companies in CV10 8LY
Telephone
01159899509
Email
Available in Endole App
Website
Anti-crime.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Peter George Harrison
Director • Director • Secretary • Engineer • British • Lives in England • Born in Sep 1968
Deborah Houston Simpkin
Director • Secretary • Secretarial • British • Lives in England • Born in Sep 1964
Ashley Bruce Simpkin
Director • Alarm Installer • British • Lives in England • Born in Apr 1960
Mrs Deborah Houston Simpkin
PSC • British • Lives in England • Born in Sep 1964
Mr Peter George Harrison
PSC • British • Lives in England • Born in Sep 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ASGL Ltd
Peter George Harrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period
31 Dec
⟶
31 May 2024
Traded for
17 months
Cash in Bank
£11.31K
Decreased by £3.1K (-22%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£46.68K
Decreased by £7.12K (-13%)
Total Liabilities
-£45.73K
Decreased by £7.35K (-14%)
Net Assets
£953
Increased by £235 (+33%)
Debt Ratio (%)
98%
Decreased by 0.71% (-1%)
See 10 Year Full Financials
Latest Activity
Deborah Houston Simpkin Resigned
11 Months Ago on 22 Nov 2024
Mr Peter George Harrison Appointed
11 Months Ago on 22 Nov 2024
Peter George Harrison (PSC) Appointed
11 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 4 Nov 2024
Mr Peter George Harrison Appointed
1 Year 1 Month Ago on 10 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Aug 2024
Accounting Period Extended
1 Year 4 Months Ago on 4 Jun 2024
Deborah Houston Simpkin (PSC) Appointed
1 Year 8 Months Ago on 4 Feb 2024
Ashley Bruce Simpkin (PSC) Resigned
1 Year 8 Months Ago on 3 Feb 2024
Get Alerts
Get Credit Report
Discover Anti-Crime Security Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Peter George Harrison as a person with significant control on 22 November 2024
Submitted on 22 Nov 2024
Appointment of Mr Peter George Harrison as a secretary on 22 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Deborah Houston Simpkin as a secretary on 22 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 22 October 2024 with no updates
Submitted on 4 Nov 2024
Registered office address changed from 19 Gripps Common Cotgrave Nottingham NG12 3TF to 57 Ansley Road Nuneaton CV10 8LY on 10 September 2024
Submitted on 10 Sep 2024
Appointment of Mr Peter George Harrison as a director on 10 September 2024
Submitted on 10 Sep 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 5 Aug 2024
Cessation of Ashley Bruce Simpkin as a person with significant control on 3 February 2024
Submitted on 2 Aug 2024
Notification of Deborah Houston Simpkin as a person with significant control on 4 February 2024
Submitted on 2 Aug 2024
Termination of appointment of Ashley Bruce Simpkin as a director on 3 February 2024
Submitted on 4 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs